Entity Name: | BREEZEWOOD CONDOMINIUM ASSOCIATION, INC. |
Jurisdiction: | Connecticut |
Legal type: | Non-Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report past due |
Date Formed: | 17 Jan 1983 |
Business ALEI: | 0138484 |
Annual report due: | 17 Jan 2026 |
Business address: | 3190 Whitney Ave, Hamden, CT, 06518-2340, United States |
Mailing address: | 3190 Whitney Ave, Bldg 4, Hamden, CT, United States, 06518-2340 |
ZIP code: | 06518 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
E-Mail: | gpmct@yahoo.com |
E-Mail: | jpetrillo@palmerproperty.net |
NAICS
531390 Other Activities Related to Real EstateThis industry comprises establishments primarily engaged in performing real estate related services (except lessors of real estate, offices of real estate agents and brokers, real estate property managers, and offices of real estate appraisers). Learn more at the U.S. Census Bureau
Name | Role | Business address | Residence address |
---|---|---|---|
Vince Muolo | Officer | - | 130 Coe Ave, 36, East Haven, CT, 06512-4770, United States |
Bryan Standish | Officer | - | 130 Coe Ave, East Haven, CT, 06512-4770, United States |
OHAN KARAGOZIAN | Officer | 130 COE AVENUE, UNIT 85, EAST HAVEN, CT, 06512, United States | 130 COE AVENUE, UNIT 85, EAST HAVEN, CT, 06512, United States |
William Baker | Officer | 130 Coe Ave, East Haven, CT, 06512-4770, United States | 11441 Brittmoore Park Dr, Houston, TX, 77041-6919, United States |
Name | Role |
---|---|
PALMER PROPERTY MANAGEMENT, INC. | Agent |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012912189 | 2025-03-25 | - | Annual Report | Annual Report | - |
BF-0013350151 | 2025-03-19 | 2025-03-19 | Change of Agent | Agent Change | - |
BF-0010173377 | 2024-06-24 | - | Annual Report | Annual Report | 2022 |
BF-0012278304 | 2024-06-24 | - | Annual Report | Annual Report | - |
BF-0011382276 | 2024-06-24 | - | Annual Report | Annual Report | - |
BF-0012605057 | 2024-04-11 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
BF-0011540088 | 2022-12-22 | 2022-12-22 | Interim Notice | Interim Notice | - |
0007364880 | 2021-06-09 | - | Interim Notice | Interim Notice | - |
0007283158 | 2021-04-06 | - | Interim Notice | Interim Notice | - |
0007283000 | 2021-04-05 | 2021-04-05 | Change of Agent | Agent Change | - |
Sources: Company Profile on Connecticut's Official State Website
* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information